UKBizDB.co.uk

CHEMTECH CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chemtech Consultancy Limited. The company was founded 21 years ago and was given the registration number SC235349. The firm's registered office is in PAISLEY. You can find them at East Fulton Farm Unit D, Darluith Road Linwood, Paisley, Renfrewshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:CHEMTECH CONSULTANCY LIMITED
Company Number:SC235349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:East Fulton Farm Unit D, Darluith Road Linwood, Paisley, Renfrewshire, PA3 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Fulton Farm, Unit D, Darluith Road Linwood, Paisley, PA3 3TP

Director30 November 2020Active
East Fulton Farm, Unit D, Darluith Road Linwood, Paisley, PA3 3TP

Director30 November 2020Active
East Fulton Farm, Unit D, Darluith Road Linwood, Paisley, PA3 3TP

Director30 November 2020Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Secretary14 August 2002Active
4 Waterston Way, Lochwinnoch, PA12 4EQ

Secretary14 August 2002Active
19 Glasgow Road, Paisley, PA1 3QX

Nominee Director14 August 2002Active
1, Fergusson Place, St. Andrews, Scotland, KY16 9NF

Director30 November 2020Active
1, Fergusson Place, St. Andrews, Scotland, KY16 9NF

Director14 August 2002Active

People with Significant Control

Rock Compliance Holdings Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:102, Crawford Street, London, England, W1H 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Thomas Watson
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:East Fulton Farm, Unit D, Paisley, PA3 3TP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Eileen Watson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:East Fulton Farm, Unit D, Paisley, PA3 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Accounts

Accounts with accounts type dormant.

Download
2023-02-21Accounts

Change account reference date company previous shortened.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-21Other

Legacy.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.